SIMPLYGLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-08-23 with no updates |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 17/09/2517 September 2025 New | Director's details changed for Mr Dhirenkumar Rajnibhai Patel on 2025-09-02 |
| 17/09/2517 September 2025 New | Change of details for Mr Dhirenkumar Rajnibhai Patel as a person with significant control on 2025-09-02 |
| 17/09/2517 September 2025 New | Registered office address changed from PO Box 4385 11245460 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-09-17 |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
| 26/09/2426 September 2024 | Registered office address changed from Unit 10 Dawson Road Bletchley Milton Keynes MK1 1LJ England to 85 Great Portland Street London W1W 7LT on 2024-09-26 |
| 23/08/2423 August 2024 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Unit 10 Dawson Road Bletchley Milton Keynes MK1 1LJ on 2024-08-23 |
| 23/08/2423 August 2024 | Notification of Dhirenkumar Rajnibhai Patel as a person with significant control on 2024-08-15 |
| 23/08/2423 August 2024 | Cessation of Vijaykumar Chandulal Patel as a person with significant control on 2024-08-15 |
| 23/08/2423 August 2024 | Termination of appointment of Vijaykumar Chandulal Patel as a director on 2024-08-15 |
| 23/08/2423 August 2024 | Appointment of Mr Dhirenkumar Rajnibhai Patel as a director on 2024-08-15 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-23 with updates |
| 09/05/249 May 2024 | Registered office address changed from Unit 10C Dawson Road Mount Farm Milton Keynes Buckinghamshire MK1 1LJ England to 85 Great Portland Street London W1W 7LT on 2024-05-09 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 23/05/2323 May 2023 | Appointment of Mr Vijaykumar Chandulal Patel as a director on 2023-05-23 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
| 23/05/2323 May 2023 | Notification of Vijaykumar Chandulal Patel as a person with significant control on 2023-05-23 |
| 23/05/2323 May 2023 | Cessation of Dhirenkumar Rajnibhai Patel as a person with significant control on 2023-05-23 |
| 23/05/2323 May 2023 | Termination of appointment of Dhirenkumar Rajnibhai Patel as a director on 2023-05-23 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/11/2214 November 2022 | Micro company accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Appointment of Mr Dhirenkumar Rajnibhai Patel as a director on 2022-05-05 |
| 09/05/229 May 2022 | Notification of Dhirenkumar Rajnibhai Patel as a person with significant control on 2022-05-05 |
| 09/05/229 May 2022 | Cessation of Ferin Patel as a person with significant control on 2022-05-05 |
| 09/05/229 May 2022 | Termination of appointment of Ferin Patel as a director on 2022-05-05 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 19B BRITANIA INDUSTRIAL ESTATE LEAGRAVE ROAD LUTON LU3 1RJ UNITED KINGDOM |
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERIN PATEL / 21/05/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
| 09/03/189 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company